Company NameCoupe Foundry Limited
Company StatusDissolved
Company Number05047429
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)
Previous NameBrabco 344 Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Secretary NameMr John Arthur Keith Stapleton
StatusClosed
Appointed01 March 2011(7 years after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2018)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Thomas Riley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr John Arthur Keith Stapleton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Paul Matthew Lacey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 28 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Gary James Vear
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 28 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NamePaul Jan Wieckowicz
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Helens Well
Tarleton Village
Preston
Lancashire
PR4 6NB
Director NameMr Neil Stuart Winn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodfield Close
Penwortham
Preston
Lancashire
PR1 0SJ
Secretary NameMr Neil Stuart Winn
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodfield Close
Penwortham
Preston
Lancashire
PR1 0SJ
Director NameMr Stephen Jeffrey Rowland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Foundry
Kittlingbourne Brow
Higher Walton Preston
Lancashire
PR5 4DQ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£7,600,675
Gross Profit£2,837,163
Net Worth£570,364
Cash£332,632
Current Liabilities£1,518,946

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
27 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (19 pages)
27 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (19 pages)
3 February 2016Liquidators' statement of receipts and payments to 19 January 2016 (18 pages)
3 February 2016Liquidators' statement of receipts and payments to 19 January 2016 (18 pages)
3 February 2016Liquidators statement of receipts and payments to 19 January 2016 (18 pages)
11 February 2015Administrator's progress report to 20 January 2015 (28 pages)
11 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Administrator's progress report to 20 January 2015 (28 pages)
20 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2014Administrator's progress report to 26 July 2014 (26 pages)
2 September 2014Administrator's progress report to 26 July 2014 (26 pages)
13 August 2014Sect 519 (1 page)
13 August 2014Sect 519 (1 page)
12 May 2014Statement of administrator's proposal (53 pages)
12 May 2014Statement of administrator's proposal (53 pages)
11 April 2014Result of meeting of creditors (2 pages)
11 April 2014Result of meeting of creditors (2 pages)
11 April 2014Result of meeting of creditors (2 pages)
11 April 2014Result of meeting of creditors (2 pages)
4 February 2014Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages)
3 February 2014Appointment of an administrator (1 page)
3 February 2014Appointment of an administrator (1 page)
14 October 2013Full accounts made up to 31 March 2013 (22 pages)
14 October 2013Full accounts made up to 31 March 2013 (22 pages)
1 August 2013Termination of appointment of Stephen Rowland as a director (1 page)
1 August 2013Termination of appointment of Stephen Rowland as a director (1 page)
1 July 2013Appointment of Mr Paul Matthew Lacey as a director (2 pages)
1 July 2013Appointment of Mr Paul Matthew Lacey as a director (2 pages)
1 July 2013Appointment of Mr Gary James Vear as a director (2 pages)
1 July 2013Appointment of Mr Gary James Vear as a director (2 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 3
(5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 3
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (24 pages)
20 August 2012Full accounts made up to 31 March 2012 (24 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 3
(4 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 3
(4 pages)
1 June 2012Termination of appointment of Paul Wieckowicz as a director (1 page)
1 June 2012Termination of appointment of Paul Wieckowicz as a director (1 page)
31 May 2012Appointment of Mr John Arthur Keith Stapleton as a director (2 pages)
31 May 2012Appointment of Mr Stephen Jeffrey Rowland as a director (2 pages)
31 May 2012Appointment of Mr Thomas Riley as a director (2 pages)
31 May 2012Appointment of Mr John Arthur Keith Stapleton as a director (2 pages)
31 May 2012Appointment of Mr Stephen Jeffrey Rowland as a director (2 pages)
31 May 2012Appointment of Mr Thomas Riley as a director (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 November 2011Full accounts made up to 31 March 2011 (20 pages)
28 November 2011Full accounts made up to 31 March 2011 (20 pages)
17 August 2011Section 519 (1 page)
17 August 2011Section 519 (1 page)
16 June 2011Termination of appointment of Neil Winn as a secretary (1 page)
16 June 2011Termination of appointment of Neil Winn as a director (1 page)
16 June 2011Termination of appointment of Neil Winn as a secretary (1 page)
16 June 2011Appointment of Mr John Arthur Keith Stapleton as a secretary (1 page)
16 June 2011Appointment of Mr John Arthur Keith Stapleton as a secretary (1 page)
16 June 2011Termination of appointment of Neil Winn as a director (1 page)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
3 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
23 February 2010Director's details changed for Paul Jan Wieckowicz on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Neil Stuart Winn on 18 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Paul Jan Wieckowicz on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Neil Stuart Winn on 18 February 2010 (2 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
19 August 2009Auditor's resignation (1 page)
19 August 2009Auditor's resignation (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 March 2009Return made up to 18/02/09; full list of members (4 pages)
5 March 2009Return made up to 18/02/09; full list of members (4 pages)
10 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
10 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
17 March 2008Director and secretary's change of particulars / neil winn / 19/02/2008 (2 pages)
17 March 2008Director and secretary's change of particulars / neil winn / 19/02/2008 (2 pages)
5 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
5 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
19 March 2007Return made up to 18/02/07; full list of members (7 pages)
19 March 2007Return made up to 18/02/07; full list of members (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Return made up to 18/02/06; full list of members (7 pages)
1 March 2006Return made up to 18/02/06; full list of members (7 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 18/02/05; full list of members (7 pages)
17 March 2005Return made up to 18/02/05; full list of members (7 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 May 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (8 pages)
21 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
8 April 2004Company name changed brabco 344 LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed brabco 344 LIMITED\certificate issued on 08/04/04 (2 pages)
18 February 2004Incorporation (18 pages)
18 February 2004Incorporation (18 pages)